Search icon

MID-TOWN FARM STAND INC.

Company Details

Name: MID-TOWN FARM STAND INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 2015 (10 years ago)
Entity Number: 4773687
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 875 6TH AVENUE, UNIT 103A, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENNIS YOO Chief Executive Officer 875 6TH AVENUE, UNIT 103A, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
DENNIS YOO DOS Process Agent 875 6TH AVENUE, UNIT 103A, NEW YORK, NY, United States, 10001

Licenses

Number Type Date Last renew date End date Address Description
0081-21-102012 Alcohol sale 2024-08-23 2024-08-23 2027-09-30 875 6TH AVE, NEW YORK, New York, 10001 Grocery Store

History

Start date End date Type Value
2023-10-20 2023-10-20 Address 875 6TH AVENUE, UNIT 103A, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-10-20 2023-10-20 Address 875 6TH AVENUE, UNIT 103A, NEW YORK, NY, 10001, 3507, USA (Type of address: Chief Executive Officer)
2021-02-02 2023-10-20 Address 875 6TH AVENUE, UNIT 103A, NEW YORK, NY, 10001, 3507, USA (Type of address: Chief Executive Officer)
2021-02-02 2023-10-20 Address 875 AVENUE OF THE AMERICAS #10, NEW YORK, NY, 10001, 3507, USA (Type of address: Service of Process)
2015-06-12 2023-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-06-12 2021-02-02 Address 875 6TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231020000879 2023-10-20 BIENNIAL STATEMENT 2023-06-01
210202061372 2021-02-02 BIENNIAL STATEMENT 2019-06-01
150612000250 2015-06-12 CERTIFICATE OF INCORPORATION 2015-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6359167207 2020-04-28 0202 PPP 875 AVENUE OF THE AMERICAS 103A, NEW YORK, NY, 10001-3507
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18900
Loan Approval Amount (current) 18900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-3507
Project Congressional District NY-12
Number of Employees 8
NAICS code 445310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19113.85
Forgiveness Paid Date 2021-06-28
7471028408 2021-02-12 0202 PPS 875 Avenue of the Americas Unit 103A, New York, NY, 10001-3507
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17800
Loan Approval Amount (current) 17800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444264
Servicing Lender Name NewBank
Servicing Lender Address 146-01, Northern Blvd, Queens, NY, 11354
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-3507
Project Congressional District NY-12
Number of Employees 8
NAICS code 445310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 444264
Originating Lender Name NewBank
Originating Lender Address Queens, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17875.16
Forgiveness Paid Date 2021-07-20

Date of last update: 25 Mar 2025

Sources: New York Secretary of State